Name: | ALLEGRO MICROSYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1993 (32 years ago) |
Date of dissolution: | 09 Apr 1996 |
Entity Number: | 1714485 |
ZIP code: | 10019 |
County: | Ontario |
Place of Formation: | Delaware |
Principal Address: | 363 PLANTATION STREET, WORCESTER, MA, United States, 01605 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIOCHI KOTANI | Chief Executive Officer | SANKEN ELECTRIC CO., LTD, 3-6-3 KITANO, NIIZA-SHI, SAITAMA-KEN, Japan |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20479 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
960409000027 | 1996-04-09 | CERTIFICATE OF TERMINATION | 1996-04-09 |
960109002065 | 1996-01-09 | BIENNIAL STATEMENT | 1995-03-01 |
940426002374 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930330000353 | 1993-03-30 | APPLICATION OF AUTHORITY | 1993-03-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State